Company NameHallin Music Limited
Company StatusDissolved
Company Number01997677
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Brian Olof Sven Hallin
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed12 July 1991(5 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70a Totteridge Road
High Wycombe
Buckinghamshire
HP13 6EX
Secretary NameStephanie Anne Hallin
NationalityBritish
StatusClosed
Appointed26 July 1991(5 years, 4 months after company formation)
Appointment Duration18 years (closed 18 August 2009)
RoleSecretary
Correspondence Address8 Selby Road
London
W5 1LX
Secretary NameMr Jeffrey Trendell
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 July 1991)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH

Location

Registered AddressDelta House
175-177 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,574
Gross Profit£2,522
Net Worth£9,261
Cash£721
Current Liabilities£15,214

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2007Total exemption full accounts made up to 31 August 2005 (9 pages)
12 October 2006Registered office changed on 12/10/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 12/07/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 September 2005Return made up to 12/07/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
27 July 2004Return made up to 12/07/04; full list of members (6 pages)
20 September 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
22 July 2003Return made up to 12/07/03; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 January 2002Registered office changed on 07/01/02 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page)
12 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
3 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
19 July 1999Return made up to 12/07/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (9 pages)
10 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
13 August 1997Return made up to 12/07/97; no change of members (4 pages)
11 July 1997Full accounts made up to 31 August 1996 (9 pages)
13 August 1996Return made up to 12/07/96; full list of members (5 pages)
12 July 1996Full accounts made up to 31 August 1995 (9 pages)
31 July 1995Full accounts made up to 31 August 1994 (9 pages)
10 March 1986Incorporation (15 pages)